Company NameFrontline Enterprises Limited
Company StatusDissolved
Company Number02582699
CategoryPrivate Limited Company
Incorporation Date14 February 1991(33 years, 1 month ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)
Previous NameCrosville Bus Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan William Severn
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1993(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Davies Close
Kettering
Northamptonshire
NN15 7RE
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Secretary NameMr David Paul Turner
NationalityBritish
StatusClosed
Appointed01 August 1996(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 12 months (closed 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Waterfield Road
Cropston
Leicester
LE7 7HN
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 July 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameStephen Esmond Kimbell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleSolicitor
Correspondence Address352 Silbury Court
Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Secretary NameMrs Maureen Teresa Lewis-Abbott
NationalityBritish
StatusResigned
Appointed14 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Kimbell & Co
352 Silbury Court Silbury Boulevard
Milton Keynes
Bucks
MK9 2HJ
Director NameGraham Jackson Cumming
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Director NamePeter Collins
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1993)
RoleCompany Director
Correspondence Address16 Princes Place
Knights Field
Luton
LU2 7LN
Secretary NamePhillip Roger Thompson
NationalityBritish
StatusResigned
Appointed28 February 1991(2 weeks after company formation)
Appointment Duration4 months (resigned 29 June 1991)
RoleCompany Director
Correspondence Address8wansford Green
Woking
Surrey
GU21 3QH
Secretary NameGraham Jackson Cumming
NationalityBritish
StatusResigned
Appointed29 June 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1994)
RoleCompany Director
Correspondence AddressTudor House 19 Ashpole Furlong
Loughton
Milton Keynes
MK5 8EA
Director NameMr Gordon George Watt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderbury Holt
Southampton Road,Clarendon
Salisbury
Wiltshire
SP5 3DG
Director NameDawson Thomas Williams
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressChately Wood House
Rockford
Ringwood
Hampshire
BH24 3LZ
Secretary NameAlan William Severn
NationalityBritish
StatusResigned
Appointed29 September 1994(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressChudleigh House
High Street
Little Addington
Kettering
NN14 4BD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameStephen Bayfield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressWindy Ridge Riverside Close
Stoford
Salisbury
Wiltshire
SP2 0PX
Director NameMr Michael Adrian Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Old Shaftesbury Drive
Old Blandford Road Harnham
Salisbury
Wiltshire
SP2 8QH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(7 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Secretary NameBritish Bus (Company Secretaries) Limited (Corporation)
StatusResigned
Appointed30 June 1995(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1996)
Correspondence Address54 Endless Street
Salisbury
Wiltshire
SP1 3UH

Location

Registered Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
7 March 2003Return made up to 14/02/03; full list of members (8 pages)
24 February 2003Application for striking-off (1 page)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
11 March 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
28 February 2001Return made up to 14/02/01; full list of members (7 pages)
25 August 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
15 August 2000New director appointed (2 pages)
29 February 2000Return made up to 14/02/00; full list of members (7 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 June 1999Director's particulars changed (1 page)
15 February 1999Return made up to 14/02/99; no change of members (4 pages)
24 December 1998Auditor's resignation (4 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
1 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Company name changed dunstable bus LIMITED\certificate issued on 22/04/98 (2 pages)
23 February 1998Return made up to 14/02/98; no change of members (4 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
19 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
5 March 1997Return made up to 14/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996New director appointed (1 page)
23 August 1996Registered office changed on 23/08/96 from: castle street luton beds LU1 3AJ (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Secretary resigned (1 page)
12 August 1996New director appointed (3 pages)
12 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (2 pages)
29 May 1996Accounts for a dormant company made up to 30 December 1995 (4 pages)
4 March 1996Return made up to 14/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(21 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1995Memorandum and Articles of Association (24 pages)
6 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995New director appointed (8 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
18 April 1995Secretary's particulars changed (2 pages)